CH01 |
On Tue, 13th Feb 2024 director's details were changed
filed on: 13th, February 2024
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 128 City Road London EC1V 2NX England on Tue, 13th Feb 2024 to 128 City Road London EC1V 2NX
filed on: 13th, February 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 27th Sep 2023
filed on: 11th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 24th, August 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 5th, October 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Kemp House 160 City Road London EC1V 2NX England on Tue, 4th Oct 2022 to 128 City Road London EC1V 2NX
filed on: 4th, October 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 27th Sep 2022
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 27th Sep 2021
filed on: 9th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 10th, February 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sun, 27th Sep 2020
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 15th, February 2020
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 105317880001, created on Mon, 27th Jan 2020
filed on: 28th, January 2020
| mortgage
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Office 7 35-37 Ludgate Hill London EC4M 7JN United Kingdom on Fri, 15th Nov 2019 to Kemp House 160 City Road London EC1V 2NX
filed on: 15th, November 2019
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 8th Nov 2019 new director was appointed.
filed on: 8th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 9th Oct 2019
filed on: 9th, October 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 27th Sep 2019
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 13th, April 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sat, 13th Apr 2019
filed on: 13th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 18th Dec 2018
filed on: 26th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 10th, March 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 18th Dec 2017
filed on: 23rd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 14th Feb 2017 director's details were changed
filed on: 20th, August 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 14th Feb 2017 director's details were changed
filed on: 17th, February 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, December 2016
| incorporation
|
Free Download
|